Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MMC SOLUTIONS UK LTD
Company Information for

MMC SOLUTIONS UK LTD

7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
Company Registration Number
06644296
Private Limited Company
Liquidation

Company Overview

About Mmc Solutions Uk Ltd
MMC SOLUTIONS UK LTD was founded on 2008-07-11 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". Mmc Solutions Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MMC SOLUTIONS UK LTD
 
Legal Registered Office
7 JETSTREAM DRIVE
AUCKLEY
DONCASTER
DN9 3QS
Other companies in OL7
 
Filing Information
Company Number 06644296
Company ID Number 06644296
Date formed 2008-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/01/2018
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB936428796  
Last Datalog update: 2018-09-05 09:28:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MMC SOLUTIONS UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MMC SOLUTIONS UK LTD
The following companies were found which have the same name as MMC SOLUTIONS UK LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MMC SOLUTIONS UK LIMITED Unknown

Company Officers of MMC SOLUTIONS UK LTD

Current Directors
Officer Role Date Appointed
JOHN MCGARRY
Company Secretary 2008-07-11
MATTHEW JOHN MC GARRY
Director 2015-05-01
JOHN FRANCIS MCGARRY
Director 2008-07-11
STEWART SOWTER
Director 2010-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-19
2021-03-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-19
2020-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-19
2019-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-19
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM Guide Bridge Mill South Street Ashton Under Lyne OL7 0HU
2018-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Guide Bridge Mill South Street Ashton Under Lyne OL7 0HU
2018-03-22LIQ02Voluntary liquidation Statement of affairs
2018-03-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-02-20
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 066442960004
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2015-05-16AP01DIRECTOR APPOINTED MR MATTHEW JOHN MC GARRY
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0111/07/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0111/07/13 ANNUAL RETURN FULL LIST
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0111/07/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-06AR0111/07/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-28AR0111/07/10 FULL LIST
2010-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS MCGARRY / 11/07/2010
2010-02-03AP01DIRECTOR APPOINTED MR STEWART SOWTER
2009-09-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-02-23225CURRSHO FROM 31/07/2009 TO 31/03/2009
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1090421 Active Licenced property: SOUTH STREET GUIDE BRIDGE MILL ASHTON-UNDER-LYNE GB OL7 0HU.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Qualifying2018-06-21
Resolutions for Winding-up2018-04-25
Appointment of Liquidators2018-02-27
Meetings of Creditors2018-02-19
Fines / Sanctions
No fines or sanctions have been issued against MMC SOLUTIONS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-09 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2008-08-16 Satisfied MMC LIMITED (IN ADMINISTRATION)
DEBENTURE 2008-08-13 Satisfied MMC LIMITED (IN ADMINISTRATION)
DEBENTURE 2008-07-31 Outstanding POSITIVE CASHFLOW FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of MMC SOLUTIONS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MMC SOLUTIONS UK LTD
Trademarks
We have not found any records of MMC SOLUTIONS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MMC SOLUTIONS UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MMC SOLUTIONS UK LTD are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where MMC SOLUTIONS UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MMC SOLUTIONS UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0082011000Spades and shovels, with working parts of base metal
2017-04-0084671110Tools for working in the hand, pneumatic, rotary type, for working metal
2013-11-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2013-05-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMMC SOLUTIONS UK LIMITEDEvent Date2018-04-25
In the matter of the Companies Act 2006 and Insolvency Act 1986 At a General Meeting of the above-named company, duly convened, and held at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on 20 February 2018, the following resolutions were passed: Special resolution That is has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Claire Louise Foster (office holder no 9423) of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS be and is hereby appointed Liquidator for the purpose of such winding up. John McGarry , Chairman : 20 February 2018 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMMC SOLUTIONS UK LIMITEDEvent Date2018-02-20
Liquidator's name and address: Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMMC SOLUTIONS UK LIMITEDEvent Date2018-02-08
Notice is hereby given under Section 100 of the Insolvency Act 1986 and Rule 6.14 and 15.8 of the Insolvency (England & Wales) Rules 2016 that a virtual meeting of the creditors of the above named company is being proposed by John McGarry, the director of the Company in accordance with resolutions passed by the Board of Directors. The virtual meeting will be held as follows: Time: 11.15 am Date: 20 February 2018 To access the virtual meeting, which will be held via Skype for Business conferencing platform, contact the convener details below. A meeting of shareholders has been called and will be held prior to the virtual meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this virtual meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the virtual meeting must (unless they are individual creditors attending in person) lodge their proxy with the convener before they may be used at the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be delivered by 4.00 pm the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include the appointment by creditors of a liquidator, a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Claire Louise Foster (office holder no 9423 ) is qualified to act as an Insolvency Practitioner in relation to the above company and a list of names and addresses of the companys creditors will be available for inspection at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on the two business days preceding the meeting. In case of queries, please contact Elizabeth Sapsted on 01302 965485 or email to info@revivebusinessrecovery.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MMC SOLUTIONS UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MMC SOLUTIONS UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4